Search icon

ZRK REALTY CORP.

Company Details

Name: ZRK REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1980 (45 years ago)
Entity Number: 633927
ZIP code: 10122
County: New York
Place of Formation: New York
Address: C/O FRIEDMAN MANAGEMENT CORP., 14 PENN PLAZA, SUITE 2010, NY, NY, United States, 10122
Principal Address: 14 PENN PLAZA, SUIT 2010, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
FRIEDMAN MANAGEMENT CORP. Agent 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122

Chief Executive Officer

Name Role Address
ADAM STRYKER Chief Executive Officer 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, United States, 10122

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRIEDMAN MANAGEMENT CORP., 14 PENN PLAZA, SUITE 2010, NY, NY, United States, 10122

History

Start date End date Type Value
2024-05-09 2024-05-09 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2019-05-31 2024-05-09 Address 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Registered Agent)
2019-05-31 2024-05-09 Address C/O FRIEDMAN MANAGEMENT CORP., 14 PENN PLAZA, SUITE 2010, NY, NY, 10122, USA (Type of address: Service of Process)
2019-02-11 2019-05-31 Address C/O FREEDOM MANAGEMENT CORP, 14 PENN PLAZA SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2019-02-11 2024-05-09 Address 14 PENN PLAZA, SUITE 2010, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
1980-06-17 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-06-17 2019-02-11 Address 1501 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240509000113 2024-05-09 BIENNIAL STATEMENT 2024-05-09
190531000508 2019-05-31 CERTIFICATE OF CHANGE 2019-05-31
190211002048 2019-02-11 BIENNIAL STATEMENT 2018-06-01
A676786-4 1980-06-17 CERTIFICATE OF INCORPORATION 1980-06-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State